PEMBROKESHIRE CIDER LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Pembrokeshire Cider Limited. The company was founded 9 years ago and was given the registration number 10083604. The firm's registered office is in PEMBROKE. You can find them at 6 Commons Road, , Pembroke, . This company's SIC code is 11030 - Manufacture of cider and other fruit wines.
Company Information
| Name | : | PEMBROKESHIRE CIDER LIMITED |
|---|
| Company Number | : | 10083604 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 24 March 2016 |
|---|
| End of financial year | : | 31 March 2024 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 11030 - Manufacture of cider and other fruit wines
- 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
|
|---|
Office Address & Contact
| Registered Address | : | 6 Commons Road, Pembroke, Wales, SA71 4EB |
|---|
| Country Origin | : | WALES |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 1 Llewellyn Drive, South Meadows, Pembroke, Wales, SA71 4EW | Director | 24 March 2016 | Active |
| 9 Bengal Villas, Holyland Road, Pembroke, Wales, SA71 4BH | Director | 24 March 2016 | Active |
| 6, Commons Road, Pembroke, Wales, SA71 4EB | Director | 18 October 2021 | Active |
| 18 West Street, Pembroke, Wales, SA71 4ET | Director | 24 March 2016 | Active |
People with Significant Control
| Mr David Michael Halsted |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | February 1959 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | Wales |
|---|
| Address | : | 6, Commons Road, Pembroke, Wales, SA71 4EB |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr Jonathan Ashley Ryan |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | August 1967 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | Wales |
|---|
| Address | : | 6, Commons Road, Pembroke, Wales, SA71 4EB |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr Christopher Gordon Scourfield |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | December 1972 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | Wales |
|---|
| Address | : | 6, Commons Road, Pembroke, Wales, SA71 4EB |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)